Company NameMichigan Limited
DirectorEdward James Walton
Company StatusActive
Company Number09973796
CategoryPrivate Limited Company
Incorporation Date27 January 2016(8 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Edward James Walton
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bruce Building Percy Street
Newcastle Upon Tyne
NE1 7RY

Location

Registered AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

1 February 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
23 January 2024Compulsory strike-off action has been discontinued (1 page)
22 January 2024Accounts for a dormant company made up to 31 January 2023 (2 pages)
2 January 2024First Gazette notice for compulsory strike-off (1 page)
30 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
26 September 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
27 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
26 May 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
11 May 2021Compulsory strike-off action has been discontinued (1 page)
11 May 2021Compulsory strike-off action has been discontinued (1 page)
10 May 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
10 May 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
2 March 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
31 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
9 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
24 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
29 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
16 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
16 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 April 2017Registered office address changed from The Bruce Building Percy Street Newcastle upon Tyne NE1 7RY United Kingdom to West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 26 April 2017 (1 page)
26 April 2017Registered office address changed from The Bruce Building Percy Street Newcastle upon Tyne NE1 7RY United Kingdom to West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 26 April 2017 (1 page)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
13 April 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
27 January 2016Incorporation
Statement of capital on 2016-01-27
  • GBP 100
(15 pages)
27 January 2016Incorporation
Statement of capital on 2016-01-27
  • GBP 100
(15 pages)